ETON COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK8 6GN
Company number 04358416
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address NO 2 THE COURTYARD EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Dr Treasa Kearney as a director on 8 September 2016. The most likely internet sites of ETON COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED are www.etoncourtdidsburymanagementcompany.co.uk, and www.eton-court-didsbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Eton Court Didsbury Management Company Limited is a Private Limited Company. The company registration number is 04358416. Eton Court Didsbury Management Company Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Eton Court Didsbury Management Company Limited is No 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. The company`s financial liabilities are £0.09k. It is £-0.76k against last year. The cash in hand is £0.61k. It is £-1.06k against last year. And the total assets are £1.83k, which is £-1.32k against last year. GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. ASHBRIDGE, Craig is a Director of the company. KEARNEY, Treasa, Dr is a Director of the company. TAYLOR, James Steven is a Director of the company. Secretary ALLEN, David John, Doctor has been resigned. Secretary DICKINSON, Sarah Christine has been resigned. Secretary FENNESSEY, Jason Anthony has been resigned. Secretary HEWITT, Jennifer Claire has been resigned. Secretary LIPTROTT, Emma Louise has been resigned. Director ALLEN, David John, Doctor has been resigned. Director BOYLE, Karen has been resigned. Director FENNESSEY, Jason Anthony has been resigned. Director LIPTROTT, John James has been resigned. Director MARCH, Martin Charles has been resigned. The company operates in "Residents property management".


eton court (didsbury) management company Key Finiance

LIABILITIES £0.09k
-90%
CASH £0.61k
-64%
TOTAL ASSETS £1.83k
-42%
All Financial Figures

Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
ASHBRIDGE, Craig
Appointed Date: 29 October 2015
50 years old

Director
KEARNEY, Treasa, Dr
Appointed Date: 08 September 2016
41 years old

Director
TAYLOR, James Steven
Appointed Date: 25 August 2005
46 years old

Resigned Directors

Secretary
ALLEN, David John, Doctor
Resigned: 04 June 2004
Appointed Date: 01 July 2003

Secretary
DICKINSON, Sarah Christine
Resigned: 01 July 2013
Appointed Date: 01 July 2005

Secretary
FENNESSEY, Jason Anthony
Resigned: 26 January 2004
Appointed Date: 29 May 2003

Secretary
HEWITT, Jennifer Claire
Resigned: 30 June 2005
Appointed Date: 04 June 2004

Secretary
LIPTROTT, Emma Louise
Resigned: 29 May 2003
Appointed Date: 23 January 2002

Director
ALLEN, David John, Doctor
Resigned: 04 June 2004
Appointed Date: 01 July 2003
54 years old

Director
BOYLE, Karen
Resigned: 01 April 2015
Appointed Date: 04 June 2004
47 years old

Director
FENNESSEY, Jason Anthony
Resigned: 08 July 2005
Appointed Date: 29 May 2003
54 years old

Director
LIPTROTT, John James
Resigned: 29 May 2003
Appointed Date: 23 January 2002
55 years old

Director
MARCH, Martin Charles
Resigned: 07 November 2014
Appointed Date: 01 October 2013
53 years old

ETON COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Oct 2016
Appointment of Dr Treasa Kearney as a director on 8 September 2016
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6

16 Nov 2015
Appointment of Mr Craig Ashbridge as a director on 29 October 2015
...
... and 50 more events
17 Apr 2003
Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03

02 Jul 2002
Ad 22/03/02--------- £ si 5@1=5 £ ic 1/6
02 Jul 2002
Secretary's particulars changed
02 Jul 2002
Director's particulars changed
23 Jan 2002
Incorporation